THISTLE COURT PROPERTY DEVELOPMENTS LTD.
Overview
| Company Name | THISTLE COURT PROPERTY DEVELOPMENTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC172008 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
- Buying and selling of own real estate (68100) / Real estate activities
Where is THISTLE COURT PROPERTY DEVELOPMENTS LTD. located?
| Registered Office Address | 22 Jane Street EH6 5HD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
| Company Name | From | Until |
|---|---|---|
| THISTLE COURT HOTEL LIMITED | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Derek Joseph Mair on Feb 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Glen Mair on Feb 07, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Glen Mair on Jan 31, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Derek Joseph Mair on Oct 26, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Derek Joseph Mair as a person with significant control on Oct 26, 2021 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Derek Joseph Mair on Oct 16, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Glen Mair on Oct 16, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAIR, Karin | Secretary | Front Street DH3 3DB Chester Le Street Hadrian House County Durham England | 243040500001 | |||||||
| MAIR, Derek Joseph | Director | 143 Front Street DH3 3AU Chester Le Street Mains House County Durham England | Scotland | British | Director | 34948220023 | ||||
| MAIR, Jonathan Glen | Director | 143 Front Street Chester Le Street DH3 3AU County Durham Mains House United Kingdom | United Kingdom | British | Student | 140545270002 | ||||
| DOBBIE, Tracy Louise | Secretary | 95/1 Orchard Brae Avenue EH4 2UT Edinburgh Midlothian | British | Director | 123543280001 | |||||
| MAIR, Derek Joseph | Secretary | Pilgrim Street NE1 6SQ Newcastle Upon Tyne 98-100 Tyne And Wear England | 150650060001 | |||||||
| WARNER, Brian Ronald | Secretary | 17 Russell Place EH5 3HQ Edinburgh Midlothian | British | 974970001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MAIR, Derek Joseph | Director | 6 Kennersdene NE30 2LT Tynemouth Tyne & Wear | England | British | Businessman | 34948220005 | ||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Derek Joseph Mair | Apr 06, 2016 | Front Street DH3 3DB Chester Le Street Hadrian House County Durham England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does THISTLE COURT PROPERTY DEVELOPMENTS LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 20, 2008 Delivered On Mar 26, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 115 park avenue shiremoore newcastle upon tyne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 14, 2008 Delivered On Jan 24, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 5 preston gate north shields, newcastle upon tyne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 16, 2007 Delivered On Nov 22, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 69 west percy street, north shields. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 23, 2007 Delivered On Oct 31, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 84 caterhouse road framwellgatemoor durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 01, 2007 Delivered On Oct 16, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 36 victoria terrace, bedlington northumberland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 22, 2007 Delivered On Aug 25, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 16 seaburn view, new hartley, whitley bay, tyne & wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 20, 2007 Delivered On Jun 21, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 6 denebank., Monseaton, whitley bay, tyne & wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 22, 2006 Delivered On Jan 11, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over 7 clement street, low fell, tyne and wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 16, 2006 Delivered On Nov 01, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage 19/19A cromwell terrace north shields. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 13, 2006 Delivered On Sep 15, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage 37 st anselm road, north shields, tyne & wear including fixed and floating charges. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 22, 2006 Delivered On Sep 04, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 14 lansdowne terrace, north shields, tyne & wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 21, 2006 Delivered On Jul 08, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage 9 roxburgh terrace, whiteley bay ty 436552 including fixed and floating charges. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 05, 2006 Delivered On May 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 46 howdene road, denton burn, newcastle upon tyne TY16151. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 05, 2006 Delivered On May 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over 44 howdene road, denton burn, newcastle upon tyne TY16151. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 21, 2006 Delivered On May 12, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage the property known as 9 roxburgh terrace, whitely bay TY436552 including fixed and floating charges. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 21, 2006 Delivered On May 12, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of legal mortgage the property known as 11 hastings terrace, cramlington, newcastle upon tyne ND57100 including fixed and floating charges. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 15, 1999 Delivered On Oct 05, 1999 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Thistle court hotel, 5 hampton terrace, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 06, 1999 Delivered On Aug 12, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 09, 1997 Delivered On Oct 22, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0